Regent Street
Rochdale
Greater Manchester
OL12 0HQ
Secretary Name | Mrs Angela Christine Lord |
---|---|
Status | Current |
Appointed | 31 March 2008(35 years, 4 months after company formation) |
Appointment Duration | 16 years |
Role | Housewife |
Correspondence Address | Regent Mill Regent Street Rochdale Greater Manchester OL12 0HQ |
Director Name | Mr Brian Wood Clegg |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(18 years, 5 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 22 February 1999) |
Role | Managing Director |
Correspondence Address | 77 Waterworks Road Springhead Oldham Lancashire OL4 2JL |
Director Name | Mr Eric Riddall |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(18 years, 5 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 13 March 2008) |
Role | Company Director |
Correspondence Address | 44 Crowshaw Drive Rochdale Lancashire OL12 0SR |
Secretary Name | Mr Eric Riddall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(18 years, 5 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 March 1999) |
Role | Company Director |
Correspondence Address | 79 Trent Road Shaw Oldham Lancashire OL2 7YQ |
Director Name | Thomas Alfred Kewley |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(24 years, 8 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 13 March 2008) |
Role | Sales Director |
Correspondence Address | 56 Manston Crescent Leeds West Yorkshire LS15 8BN |
Director Name | Philip Oxley |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1999(26 years, 3 months after company formation) |
Appointment Duration | 9 years (resigned 13 March 2008) |
Role | Company Director |
Correspondence Address | 33 New Mills Road Birch Vale High Peak Derbyshire SK22 1BT |
Secretary Name | Thomas Alfred Kewley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(26 years, 3 months after company formation) |
Appointment Duration | 9 years (resigned 13 March 2008) |
Role | Sales Director |
Correspondence Address | 56 Manston Crescent Leeds West Yorkshire LS15 8BN |
Secretary Name | Andrew James Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2008(35 years, 4 months after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 10 April 2008) |
Role | Company Director |
Correspondence Address | Flat 5, 4 Clarendon Avenue Altrincham Cheshire WA15 8HD |
Website | brianclegg.co.uk |
---|---|
Telephone | 01706 666620 |
Telephone region | Rochdale |
Registered Address | C/O Frp Advisory Trading Ltd,4th Floor,Abbey House 32 Booth Street Manchester M2 4AB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
100 at £1 | Colorlord LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,760,243 |
Cash | £16,858 |
Current Liabilities | £2,241,857 |
Latest Accounts | 31 August 2021 (2 years, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 27 April 2022 (1 year, 11 months ago) |
---|---|
Next Return Due | 11 May 2023 (overdue) |
6 October 2008 | Delivered on: 11 October 2008 Satisfied on: 5 August 2014 Persons entitled: Co-Operative Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|---|
14 March 2008 | Delivered on: 27 March 2008 Satisfied on: 5 August 2014 Persons entitled: The Co-Operative Bank P.L.C. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on south west side of regent street known as regent mill, regent st, rochdale,gt. Manchester; GM460103; the goodwill of business and benefit of licence; floating charge over all moveable plant machinery, implements, utensils, furniture & equipment. Fully Satisfied |
14 March 2008 | Delivered on: 27 March 2008 Satisfied on: 5 August 2014 Persons entitled: The Co-Operative Bank P.L.C. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
2 March 1992 | Delivered on: 11 March 1992 Satisfied on: 6 March 2008 Persons entitled: Yorkshire Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
27 January 1992 | Delivered on: 29 January 1992 Satisfied on: 6 March 2008 Persons entitled: Yorkshire Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The premises known as slackcote mill, slackcote lane, delph, oldham, greater manchester. By way of floating charge all moveable fixtures and fittings plant machinery equipment material and articles now or from time to time on or in use in the property described in the schedule hereto. Fully Satisfied |
16 February 1987 | Delivered on: 19 February 1987 Satisfied on: 24 February 1992 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
14 October 1977 | Delivered on: 26 October 1977 Satisfied on: 24 February 1992 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property at slackcote mill, delph oldham in the county of manchester. Fully Satisfied |
20 May 1974 | Delivered on: 10 June 1974 Satisfied on: 4 March 1992 Persons entitled: Mercantile Credit Company Limited Classification: Legal charge Secured details: £3,375. Particulars: Slockcote mill delph near oldham lancs. Fully Satisfied |
14 March 2008 | Delivered on: 29 March 2008 Persons entitled: M Clegg, T a Kewley, E Riddall and P Oxley Classification: Second legal charge Secured details: £250,000.00 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Regent mill, regent street, rochdale t/no. GM460103. Outstanding |
17 February 2014 | Delivered on: 19 February 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: None. Notification of addition to or amendment of charge. Outstanding |
24 January 2014 | Delivered on: 24 January 2014 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
24 January 2014 | Delivered on: 24 January 2014 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
14 January 2014 | Delivered on: 16 January 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: F/H regent mill, regent street, rochdale, t/no: GM460103. Notification of addition to or amendment of charge. Outstanding |
14 January 2014 | Delivered on: 15 January 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
13 January 2014 | Delivered on: 15 January 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
9 September 2023 | Administrator's progress report (43 pages) |
---|---|
26 May 2023 | Statement of affairs with form AM02SOA (16 pages) |
18 April 2023 | Notice of deemed approval of proposals (3 pages) |
25 March 2023 | Statement of administrator's proposal (47 pages) |
17 February 2023 | Registered office address changed from Regent Mill Regent Street Rochdale Greater Manchester OL12 0HQ to C/O Frp Advisory Trading Ltd,4th Floor,Abbey House 32 Booth Street Manchester M2 4AB on 17 February 2023 (2 pages) |
17 February 2023 | Appointment of an administrator (3 pages) |
13 February 2023 | Memorandum and Articles of Association (13 pages) |
13 February 2023 | Resolutions
|
31 May 2022 | Total exemption full accounts made up to 31 August 2021 (10 pages) |
2 May 2022 | Confirmation statement made on 27 April 2022 with no updates (3 pages) |
23 May 2021 | Total exemption full accounts made up to 31 August 2020 (11 pages) |
27 April 2021 | Confirmation statement made on 27 April 2021 with no updates (3 pages) |
3 September 2020 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
27 April 2020 | Confirmation statement made on 27 April 2020 with no updates (3 pages) |
7 June 2019 | Accounts for a small company made up to 31 August 2018 (16 pages) |
30 April 2019 | Confirmation statement made on 27 April 2019 with no updates (3 pages) |
4 May 2018 | Confirmation statement made on 27 April 2018 with no updates (3 pages) |
25 April 2018 | Accounts for a small company made up to 31 August 2017 (13 pages) |
16 May 2017 | Accounts for a small company made up to 31 August 2016 (19 pages) |
16 May 2017 | Accounts for a small company made up to 31 August 2016 (19 pages) |
15 May 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
4 July 2016 | Satisfaction of charge 8 in full (1 page) |
4 July 2016 | Satisfaction of charge 8 in full (1 page) |
27 April 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Director's details changed for Mr Calvin Lord on 12 August 2015 (2 pages) |
27 April 2016 | Secretary's details changed for Mrs Angela Christine Lord on 12 August 2015 (1 page) |
27 April 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Director's details changed for Mr Calvin Lord on 12 August 2015 (2 pages) |
27 April 2016 | Secretary's details changed for Mrs Angela Christine Lord on 12 August 2015 (1 page) |
10 November 2015 | Accounts for a small company made up to 31 August 2015 (7 pages) |
10 November 2015 | Accounts for a small company made up to 31 August 2015 (7 pages) |
16 October 2015 | Previous accounting period extended from 28 February 2015 to 31 August 2015 (1 page) |
16 October 2015 | Previous accounting period extended from 28 February 2015 to 31 August 2015 (1 page) |
19 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
5 November 2014 | Accounts for a small company made up to 28 February 2014 (7 pages) |
5 November 2014 | Accounts for a small company made up to 28 February 2014 (7 pages) |
5 August 2014 | Satisfaction of charge 9 in full (1 page) |
5 August 2014 | Satisfaction of charge 6 in full (1 page) |
5 August 2014 | Satisfaction of charge 7 in full (1 page) |
5 August 2014 | Satisfaction of charge 6 in full (1 page) |
5 August 2014 | Satisfaction of charge 9 in full (1 page) |
5 August 2014 | Satisfaction of charge 7 in full (1 page) |
22 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
19 February 2014 | Registration of charge 010825410015 (17 pages) |
19 February 2014 | Registration of charge 010825410015 (17 pages) |
24 January 2014 | Registration of charge 010825410014 (19 pages) |
24 January 2014 | Registration of charge 010825410013 (9 pages) |
24 January 2014 | Registration of charge 010825410013 (9 pages) |
24 January 2014 | Registration of charge 010825410014 (19 pages) |
16 January 2014 | Registration of charge 010825410012 (10 pages) |
16 January 2014 | Registration of charge 010825410012 (10 pages) |
15 January 2014 | Registration of charge 010825410011 (26 pages) |
15 January 2014 | Registration of charge 010825410010 (17 pages) |
15 January 2014 | Registration of charge 010825410010 (17 pages) |
15 January 2014 | Registration of charge 010825410011 (26 pages) |
5 July 2013 | Accounts for a small company made up to 28 February 2013 (7 pages) |
5 July 2013 | Accounts for a small company made up to 28 February 2013 (7 pages) |
1 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (4 pages) |
1 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (4 pages) |
20 August 2012 | Accounts for a small company made up to 29 February 2012 (7 pages) |
20 August 2012 | Accounts for a small company made up to 29 February 2012 (7 pages) |
2 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (4 pages) |
2 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (4 pages) |
25 July 2011 | Accounts for a small company made up to 28 February 2011 (6 pages) |
25 July 2011 | Accounts for a small company made up to 28 February 2011 (6 pages) |
27 April 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (4 pages) |
27 April 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (4 pages) |
30 September 2010 | Accounts for a small company made up to 28 February 2010 (6 pages) |
30 September 2010 | Accounts for a small company made up to 28 February 2010 (6 pages) |
27 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (4 pages) |
27 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (4 pages) |
2 September 2009 | Accounts for a small company made up to 28 February 2009 (6 pages) |
2 September 2009 | Accounts for a small company made up to 28 February 2009 (6 pages) |
27 April 2009 | Return made up to 27/04/09; full list of members (3 pages) |
27 April 2009 | Return made up to 27/04/09; full list of members (3 pages) |
11 October 2008 | Particulars of a mortgage or charge / charge no: 9 (7 pages) |
11 October 2008 | Particulars of a mortgage or charge / charge no: 9 (7 pages) |
9 October 2008 | Resolutions
|
9 October 2008 | Resolutions
|
2 June 2008 | Location of debenture register (1 page) |
2 June 2008 | Location of debenture register (1 page) |
2 June 2008 | Location of register of members (1 page) |
2 June 2008 | Location of register of members (1 page) |
2 June 2008 | Return made up to 27/04/08; full list of members (4 pages) |
2 June 2008 | Return made up to 27/04/08; full list of members (4 pages) |
1 May 2008 | Secretary appointed mrs angela christine lord (1 page) |
1 May 2008 | Secretary appointed mrs angela christine lord (1 page) |
22 April 2008 | Appointment terminated secretary andrew phillips (1 page) |
22 April 2008 | Appointment terminated secretary andrew phillips (1 page) |
14 April 2008 | Resolutions
|
14 April 2008 | Resolutions
|
1 April 2008 | Secretary appointed andrew james phillips (2 pages) |
1 April 2008 | Secretary appointed andrew james phillips (2 pages) |
29 March 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
29 March 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
27 March 2008 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
27 March 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
27 March 2008 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
27 March 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
26 March 2008 | Appointment terminated director philip oxley (1 page) |
26 March 2008 | Director appointed calvin lord (7 pages) |
26 March 2008 | Appointment terminated director and secretary thomas kewley (1 page) |
26 March 2008 | Director appointed calvin lord (7 pages) |
26 March 2008 | Appointment terminated director eric riddall (1 page) |
26 March 2008 | Appointment terminated director and secretary thomas kewley (1 page) |
26 March 2008 | Appointment terminated director philip oxley (1 page) |
26 March 2008 | Appointment terminated director eric riddall (1 page) |
19 March 2008 | Declaration of assistance for shares acquisition (12 pages) |
19 March 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
19 March 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
19 March 2008 | Declaration of assistance for shares acquisition (12 pages) |
12 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
12 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
12 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
12 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
30 April 2007 | Return made up to 27/04/07; full list of members (3 pages) |
30 April 2007 | Return made up to 27/04/07; full list of members (3 pages) |
17 April 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
17 April 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
5 May 2006 | Return made up to 27/04/06; full list of members (3 pages) |
5 May 2006 | Return made up to 27/04/06; full list of members (3 pages) |
6 April 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
6 April 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
6 May 2005 | Accounts for a small company made up to 28 February 2005 (6 pages) |
6 May 2005 | Accounts for a small company made up to 28 February 2005 (6 pages) |
27 April 2005 | Return made up to 27/04/05; full list of members (3 pages) |
27 April 2005 | Return made up to 27/04/05; full list of members (3 pages) |
18 May 2004 | Return made up to 10/05/04; full list of members
|
18 May 2004 | Return made up to 10/05/04; full list of members
|
5 May 2004 | Accounts for a small company made up to 29 February 2004 (6 pages) |
5 May 2004 | Accounts for a small company made up to 29 February 2004 (6 pages) |
17 May 2003 | Return made up to 10/05/03; full list of members (8 pages) |
17 May 2003 | Return made up to 10/05/03; full list of members (8 pages) |
6 May 2003 | Accounts for a small company made up to 28 February 2003 (6 pages) |
6 May 2003 | Accounts for a small company made up to 28 February 2003 (6 pages) |
16 May 2002 | Return made up to 10/05/02; full list of members
|
16 May 2002 | Return made up to 10/05/02; full list of members
|
2 May 2002 | Accounts for a small company made up to 28 February 2002 (6 pages) |
2 May 2002 | Registered office changed on 02/05/02 from: slackcote mill delph oldham lancashire OL3 5TP (1 page) |
2 May 2002 | Registered office changed on 02/05/02 from: slackcote mill delph oldham lancashire OL3 5TP (1 page) |
2 May 2002 | Accounts for a small company made up to 28 February 2002 (6 pages) |
17 May 2001 | Return made up to 10/05/01; full list of members (8 pages) |
17 May 2001 | Return made up to 10/05/01; full list of members (8 pages) |
23 April 2001 | Accounts for a small company made up to 28 February 2001 (6 pages) |
23 April 2001 | Accounts for a small company made up to 28 February 2001 (6 pages) |
17 May 2000 | Return made up to 10/05/00; full list of members (8 pages) |
17 May 2000 | Return made up to 10/05/00; full list of members (8 pages) |
13 April 2000 | Accounts for a small company made up to 29 February 2000 (6 pages) |
13 April 2000 | Accounts for a small company made up to 29 February 2000 (6 pages) |
6 July 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
6 July 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
16 May 1999 | Return made up to 10/05/99; full list of members
|
16 May 1999 | Return made up to 10/05/99; full list of members
|
23 April 1999 | New secretary appointed (2 pages) |
23 April 1999 | Secretary resigned (1 page) |
23 April 1999 | New secretary appointed (2 pages) |
23 April 1999 | Secretary resigned (1 page) |
7 April 1999 | £ ic 3100/100 22/02/99 £ sr 3000@1=3000 (2 pages) |
7 April 1999 | £ ic 3100/100 22/02/99 £ sr 3000@1=3000 (2 pages) |
2 March 1999 | New director appointed (2 pages) |
2 March 1999 | Director resigned (1 page) |
2 March 1999 | New director appointed (2 pages) |
2 March 1999 | Director resigned (1 page) |
5 May 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
5 May 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
5 May 1998 | Return made up to 10/05/98; no change of members (4 pages) |
5 May 1998 | Return made up to 10/05/98; no change of members (4 pages) |
14 May 1997 | Return made up to 10/05/97; no change of members (4 pages) |
14 May 1997 | Return made up to 10/05/97; no change of members (4 pages) |
16 May 1996 | Accounts for a small company made up to 29 February 1996 (6 pages) |
16 May 1996 | Accounts for a small company made up to 29 February 1996 (6 pages) |
29 April 1996 | Return made up to 10/05/96; full list of members (6 pages) |
29 April 1996 | Return made up to 10/05/96; full list of members (6 pages) |
23 May 1995 | Accounts for a small company made up to 28 February 1995 (6 pages) |
23 May 1995 | Accounts for a small company made up to 28 February 1995 (6 pages) |
12 May 1995 | Return made up to 10/05/95; no change of members (4 pages) |
12 May 1995 | Return made up to 10/05/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
20 November 1972 | Incorporation (14 pages) |
20 November 1972 | Incorporation (14 pages) |